Background WavePink WaveYellow Wave

THE MINT (EXETER) LIMITED (03333406)

THE MINT (EXETER) LIMITED (03333406) is an active UK company. incorporated on 14 March 1997. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE MINT (EXETER) LIMITED has been registered for 29 years. Current directors include MCPHAIL, Malcolm Mcleod Scott, WEBB, Peter James.

Company Number
03333406
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCPHAIL, Malcolm Mcleod Scott, WEBB, Peter James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MINT (EXETER) LIMITED

THE MINT (EXETER) LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE MINT (EXETER) LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03333406

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

CENTRAL CORPORATION (EXETER) LIMITED
From: 14 March 1997To: 26 May 2023
Contact
Address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
From: 23 June 2022To: 22 May 2023
Watlington Business Centre 1 High Street Watlington OX49 5PH England
From: 14 March 2018To: 23 June 2022
Southfield 24 Greys Road Henley on Thames Oxfordshire RG9 1RY
From: 14 March 1997To: 14 March 2018
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCPHAIL, Malcolm Mcleod Scott

Active
Winchester Road, BasingstokeRG21 8UE
Born September 1954
Director
Appointed 14 Mar 1997

WEBB, Peter James

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born March 1955
Director
Appointed 13 Apr 2016

BAGGA, Chandrakant

Resigned
Bridgewater Road, WembleyHA0 1AS
Secretary
Appointed 14 Mar 1997
Resigned 31 Oct 2022

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 14 Mar 1997
Resigned 14 Mar 1997

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 14 Mar 1997
Resigned 14 Mar 1997

STURDY, Roger Beresford

Resigned
Basset Manor, ReadingRG8 0TD
Born September 1940
Director
Appointed 14 Mar 1997
Resigned 13 Apr 2016

Persons with significant control

3

Mr Chandrakant Bagga

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017

Mr Peter James Webb

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017

Mrs Norah Mcphail

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
88(2)R88(2)R
Legacy
21 March 1997
287Change of Registered Office
Incorporation Company
14 March 1997
NEWINCIncorporation